logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Prince, Joshua

    Related profiles found in government register
  • Prince, Joshua
    British chartered surveyor born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Western Road, Romford, RM1 3JT, England

      IIF 1
  • Prince, Joshua
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Western Road, Romford, RM1 3JT, England

      IIF 2
    • icon of address 601, London Road, Westcliff-on-sea, SS0 9PE, England

      IIF 3
  • Prince, Joshua
    English property developer born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Western Road, Romford, RM1 3JT, England

      IIF 4
  • Prince, Joshua Warren
    British chartered surveyor born in April 1986

    Resident in England

    Registered addresses and corresponding companies
  • Prince, Joshua Warren
    British managing director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, St. Nicholas Place, Loughton, IG101BF, England

      IIF 10
  • Prince, Joshua Warren
    British property developer born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, B3 2ES

      IIF 11
  • Prince, Joshua Warren
    British surveyor born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frances & Dick James Court, 35 Langstone Way, London, NW7 1GT

      IIF 12
    • icon of address 36, Broadstrood, Loughton, IG10 2SB, England

      IIF 13
  • Prince, Joshua
    British surveyor born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Western Road, Romford, RM1 3JT, United Kingdom

      IIF 14
  • Prince, Joshua Warren
    English comany director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Simia Farra & Co, 10 Western Road, Romford, RM1 3JT, England

      IIF 15
  • Prince, Joshua Warren
    English director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gcams, Jubilee House, 3 The Drive, Great Warley, Essex, CM13 3FR, United Kingdom

      IIF 16
    • icon of address 36 Broadstreeod, Loughton, Essex, IG10 2SB, England

      IIF 17
    • icon of address 10, Western Road, Romford, RM1 3JT, United Kingdom

      IIF 18
    • icon of address C/o Simia Farra & Co, 10 Western Road, Romford, RM1 3JT, England

      IIF 19 IIF 20 IIF 21
    • icon of address C/o Simia Farra & Co, 10 Western Road, Romford, RM1 3JT, United Kingdom

      IIF 22
    • icon of address C/o Simia Farra, 10 Western Road, Romford, RM1 3JT, England

      IIF 23 IIF 24
  • Prince, Joshua Warren
    English none born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Western Road, Romford, Essex, RM1 3JT, United Kingdom

      IIF 25
  • Prince, Joshua Warren
    English property developer born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Western Road, Simia Farra & Co, Romford, RM1 3JT, England

      IIF 26 IIF 27
    • icon of address Co Simia Farra, 10 Western Road, Romford, RM1 3JT, England

      IIF 28
    • icon of address Co/simia Farra, 10 Western Road, Romford, RM1 3JT, England

      IIF 29 IIF 30
  • Prince, Joshua Warren
    born in April 1986

    Resident in England

    Registered addresses and corresponding companies
  • Prince, Joshua Warren, Mr.
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Joshua Prince
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Chester Court, Chester Hall Lane, Basildon, Essex, SS14 3WR, United Kingdom

      IIF 37
    • icon of address 10, Western Road, Romford, RM1 3JT, England

      IIF 38 IIF 39
  • Prince, Joshua Warren

    Registered addresses and corresponding companies
    • icon of address C/o Simia Farra, 10 Western Road, Romford, RM1 3JT, England

      IIF 40
  • Prince, Joshua Warren
    born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Western Road, Western Road, Romford, RM1 3JT, England

      IIF 41
  • Joshua Warren Prince
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Western Road, Romford, Essex, RM1 3JT, United Kingdom

      IIF 42
    • icon of address 10, Western Road, Romford, RM1 3JT, England

      IIF 43 IIF 44 IIF 45
  • Mr Joshua Warren Prince
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Broadstrood, Loughton, IG10 2SB, England

      IIF 46
  • Mr. Joshua Warren Prince
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
  • Prince, Joshua Warren
    English director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Western Road, Romford, RM1 3JT, England

      IIF 50
  • Joshua Prince
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Western Road, Romford, RM1 3JT, United Kingdom

      IIF 51
  • Mr Joshua Warren Prince
    English born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gcams, Jubilee House, 3 The Drive, Great Warley, Essex, CM13 3FR, United Kingdom

      IIF 52
    • icon of address 10, Western Road, Romford, RM1 3JT, United Kingdom

      IIF 53
    • icon of address C/o Simia Farra & Co, 10 Western Road, Romford, RM1 3JT, England

      IIF 54 IIF 55 IIF 56
    • icon of address C/o Simia Farra & Co, 10 Western Road, Romford, RM1 3JT, United Kingdom

      IIF 57
    • icon of address C/o Simia Farra, 10 Western Road, Romford, RM1 3JT, England

      IIF 58 IIF 59 IIF 60
    • icon of address Co/simia Farra, 10 Western Road, Romford, RM1 3JT, England

      IIF 61
    • icon of address Simia Farra & Co, 10 Western Road, Romford, RM1 3JT, England

      IIF 62
  • Mr Joshua Warren Prince
    English born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Western Road, Romford, RM1 3JT, England

      IIF 63
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Simia Farra & Co, 10 Western Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 2
    icon of address 10 Western Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Simia Farra & Co, 10 Western Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 4
    icon of address Simia Farra & Co, 10 Western Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 10 Western Road, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 10 Western Road Western Road, Romford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 41 - LLP Member → ME
  • 7
    icon of address 10 Western Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 10 Western Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-06 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    68,694 GBP2025-05-31
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 37 - Has significant influence or controlOE
  • 10
    icon of address 10 Western Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 10 Western Road Simia Farra & Co, Romford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -462,224 GBP2024-10-30
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 26 - Director → ME
  • 12
    EASTWOOD INVESTMENT GROUP HOLDING LIMITED - 2022-09-14
    icon of address 10 Western Road Simia Farra & Co, Romford, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 27 - Director → ME
  • 13
    EUCALYPTUS INVESTMENT GROUP LIMITED - 2018-04-05
    icon of address C/o Simia Farra & Co, 10 Western Road, Romford, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -118,813 GBP2024-10-30
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Wood Lodge 98-106 High Road, South Woodford, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 22 - Director → ME
  • 15
    EASTWOORD STRATEGIC LAND LIMITED - 2019-07-11
    499 LONDON ROAD DEV LIMITED - 2019-07-10
    icon of address Simia Farra & Co, 10 Western Road, Romford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 62 - Has significant influence or controlOE
  • 16
    icon of address 10 Western Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,775 GBP2024-10-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    FORWARD HOUSING SW - 2020-06-30
    icon of address 134 Edmund Street, Birmingham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 11 - Director → ME
  • 18
    icon of address 10 Western Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 19
    SAW MILL LTD - 2024-02-11
    icon of address Co Simia Farra, 10 Western Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 59 - Has significant influence or controlOE
  • 20
    BLOCK C DELLOW CIOSE LIMITED - 2024-12-23
    icon of address 10 Western Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Frances & Dick James Court, 35 Langstone Way, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,187 GBP2020-12-31
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 13 - Director → ME
  • 22
    JEWISH BLIND & PHYSICALLY HANDICAPPED SOCIETY - 1979-12-31
    icon of address Frances & Dick James Court, 35 Langstone Way, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 12 - Director → ME
  • 23
    SAPHIRE HOLDINGS UK LIMITED - 2022-12-15
    icon of address 10 Western Road, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Co/simia Farra, 10 Western Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 25
    icon of address Co/simia Farra, 10 Western Road, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,136 GBP2023-10-30
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 29 - Director → ME
  • 26
    icon of address 10 Western Road, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 7 - Director → ME
  • 27
    icon of address 1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50,672 GBP2021-03-31
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 10 Western Road, Romford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 10 Western Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 30
    icon of address C/o Simia Farra, 10 Western Road, Romford
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    183 GBP2024-10-30
    Officer
    icon of calendar 2013-10-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 10 Western Road, Romford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 29 St. Nicholas Place, Loughton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 10 - Director → ME
  • 33
    icon of address Co/simia Farra, 10 Western Road, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -135,424 GBP2024-01-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 4 - Director → ME
  • 34
    icon of address C/o Gcams, Jubilee House, 3 The Drive, Great Warley, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,331 GBP2024-09-30
    Officer
    icon of calendar 2018-08-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
Ceased 8
  • 1
    icon of address 17 Kingspark Court, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-04-30
    Officer
    icon of calendar 2019-04-10 ~ 2019-09-30
    IIF 25 - Director → ME
  • 2
    icon of address Wood Lodge 98-106 High Road, South Woodford, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-11 ~ 2021-06-11
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    EASTWOORD STRATEGIC LAND LIMITED - 2019-07-11
    499 LONDON ROAD DEV LIMITED - 2019-07-10
    icon of address Simia Farra & Co, 10 Western Road, Romford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-08 ~ 2019-10-01
    IIF 15 - Director → ME
  • 4
    icon of address C/o Simia Farra & Co, 10 Western Road, Romford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-19 ~ 2017-12-07
    IIF 32 - LLP Designated Member → ME
  • 5
    ST GEORGE'S WORKS PROPERTIES LLP - 2019-05-10
    icon of address C/o Simia Farra & Co, 10 Western Road, Romford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-23 ~ 2018-02-27
    IIF 31 - LLP Designated Member → ME
  • 6
    icon of address 1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50,672 GBP2021-03-31
    Officer
    icon of calendar 2019-05-23 ~ 2022-01-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ 2021-06-11
    IIF 60 - Has significant influence or control OE
  • 7
    icon of address C/o Simia Farra & Co, 10 Western Road, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-20 ~ 2017-09-20
    IIF 33 - LLP Designated Member → ME
  • 8
    icon of address C/o Simia Farra, 10 Western Road, Romford
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    183 GBP2024-10-30
    Officer
    icon of calendar 2013-10-02 ~ 2018-09-01
    IIF 40 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.